Search icon

GOOD HOMES PHARMACY LLC - Florida Company Profile

Company Details

Entity Name: GOOD HOMES PHARMACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD HOMES PHARMACY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L13000106313
FEI/EIN Number 46-3288981

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8873 WEST COLONIAL DRIVE, OCOEE, FL, 34761, US
Mail Address: 9816 CAMBERLEY CIRCLE, ORLANDO, FL, 32836
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508296252 2013-11-16 2024-04-08 8873 WEST COLONIAL DRIVE, OCOEE, FL, 347616951, US 8873 WEST COLONIAL DRIVE, OCOEE, FL, 347616951, US

Contacts

Phone +1 407-253-2933
Fax 4072532911

Authorized person

Name MR. AAFAQ SHEIKH
Role PHARMACY MANAGER
Phone 4074915582

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH 27106
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010392700
State FL

Key Officers & Management

Name Role Address
SHEIKH AAFAQ RMR. Managing Member 9816 CAMBERLEY CICLE, ORLANDO, FL, 32836
SHEIKH AAFAQ RMR. Agent 9816 CAMBERLEY CIRCLE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 SHEIKH, AAFAQ R, MR. -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 8873 WEST COLONIAL DRIVE, OCOEE, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751354 TERMINATED 1000000801839 ORANGE 2018-10-29 2028-11-14 $ 720.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-06-05
REINSTATEMENT 2016-06-16
REINSTATEMENT 2014-12-17
Florida Limited Liability 2013-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9288968006 2020-07-07 0491 PPP 8873 West Colonial Drive, Ocoee, FL, 34761-6951
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19106
Loan Approval Amount (current) 19106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ocoee, ORANGE, FL, 34761-6951
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19229.53
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State